CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th October 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 21st October 2019 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd November 2018
filed on: 22nd, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA. Change occurred on Wednesday 17th October 2018. Company's previous address: C/O Brand Protect Limited Rowood Estate Murdock Road Bicester Oxfordshire OX26 4PP.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st August 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Brand Protect Limited Rowood Estate Murdock Road Bicester Oxfordshire OX26 4PP. Change occurred on Monday 18th January 2016. Company's previous address: 54 Hillbury Avenue Harrow Middlesex HA3 8EW.
filed on: 18th, January 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
|
capital |
|
AP04 |
Appointment (date: Wednesday 2nd April 2014) of a secretary
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd April 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2013
|
incorporation |
Free Download
(7 pages)
|